London
SW13 0BJ
Director Name | Jack Edmond Cruickshank |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bellevue Road Barnes London SW13 0BJ |
Secretary Name | Jack Edmond Cruickshank |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bellevue Road Barnes London SW13 0BJ |
Director Name | Susan Gorzynski |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 54 Southway London NW11 6SA |
Secretary Name | Susan Gorzynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 54 Southway London NW11 6SA |
Secretary Name | Nicholas Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hadley Grove Hadley Green Barnet Hertfordshire EN5 4PH |
Secretary Name | Michelle Andrea Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 3 Seymour Road Hampton Wick Kingston Upon Thames Surrey KT1 4HN |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.wallacehcl.com |
---|
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,549 |
Cash | £38 |
Current Liabilities | £255,466 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
25 March 2011 | Delivered on: 2 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 November 2003 | Delivered on: 15 November 2003 Satisfied on: 27 April 2011 Persons entitled: Chiswick Furniture Galleries Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £15,000 plus accrued interest. Fully Satisfied |
29 October 2003 | Delivered on: 8 November 2003 Satisfied on: 27 April 2011 Persons entitled: Chiswick Furniture Galleries Limited and Chesterton International PLC Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £15,000 plus accrued interest. Fully Satisfied |
7 September 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
24 October 2022 | Resolutions
|
5 September 2022 | Resolutions
|
5 September 2022 | Change of share class name or designation (2 pages) |
5 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 January 2022 | Change of details for Mrs Lyn Cruickshank as a person with significant control on 21 January 2022 (2 pages) |
14 January 2022 | Sub-division of shares on 9 January 2022 (6 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 June 2015 | Registered office address changed from 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA England to 235 Old Marylebone Road London NW1 5QT on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA England to 235 Old Marylebone Road London NW1 5QT on 30 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 3 June 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Jack Edmond Cruickshank on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Lyn Cruickshank on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Lyn Cruickshank on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Jack Edmond Cruickshank on 10 September 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
2 November 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
2 November 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
9 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 January 2008 | Return made up to 29/08/07; full list of members (2 pages) |
18 January 2008 | Return made up to 29/08/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed;new director appointed (1 page) |
27 September 2007 | New secretary appointed;new director appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 November 2006 | Return made up to 29/08/06; full list of members (5 pages) |
14 November 2006 | Return made up to 29/08/06; full list of members (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 29/08/04; full list of members (5 pages) |
5 October 2004 | Return made up to 29/08/04; full list of members (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
11 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
10 April 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
29 August 2002 | Incorporation (17 pages) |
29 August 2002 | Incorporation (17 pages) |